Search icon

INSURANCE ANSWER CENTER, LLC, AN INSURANCE AGENCY

Company Details

Name: INSURANCE ANSWER CENTER, LLC, AN INSURANCE AGENCY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649217
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: INSURANCE ANSWER CENTER LLC
Fictitious Name: INSURANCE ANSWER CENTER, LLC, AN INSURANCE AGENCY
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-13 2012-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-13 2012-03-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-03-25 2010-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-25 2010-07-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240320004280 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220523002074 2022-05-23 BIENNIAL STATEMENT 2022-03-01
200318060413 2020-03-18 BIENNIAL STATEMENT 2020-03-01
SR-49485 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-49484 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180316006346 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160324006173 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140319006214 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120508002896 2012-05-08 BIENNIAL STATEMENT 2012-03-01
120308000437 2012-03-08 CERTIFICATE OF CHANGE 2012-03-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State